Total Automated Solutions Ltd was registered on 30 March 2007 and are based in Tockwith, North Yorkshire, it has a status of "Active". We don't currently know the number of employees at this business. Total Automated Solutions Ltd has 3 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAPMAN, Kevin | 30 March 2007 | - | 1 |
IWANUSCHAK, Robert James | 30 March 2007 | - | 1 |
WOOLVERIDGE, Ben | 30 March 2007 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 June 2020 | |
CS01 - N/A | 09 April 2020 | |
AA - Annual Accounts | 09 July 2019 | |
CS01 - N/A | 09 April 2019 | |
AA - Annual Accounts | 23 July 2018 | |
CS01 - N/A | 04 April 2018 | |
AA - Annual Accounts | 14 June 2017 | |
CS01 - N/A | 30 March 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 30 March 2016 | |
AA - Annual Accounts | 28 August 2015 | |
AR01 - Annual Return | 30 March 2015 | |
AA - Annual Accounts | 05 August 2014 | |
AR01 - Annual Return | 01 April 2014 | |
AA - Annual Accounts | 08 October 2013 | |
AR01 - Annual Return | 02 April 2013 | |
AA - Annual Accounts | 24 July 2012 | |
AR01 - Annual Return | 03 April 2012 | |
CH01 - Change of particulars for director | 15 March 2012 | |
CH01 - Change of particulars for director | 15 March 2012 | |
CH01 - Change of particulars for director | 15 March 2012 | |
CH03 - Change of particulars for secretary | 15 March 2012 | |
AD01 - Change of registered office address | 14 March 2012 | |
AA - Annual Accounts | 19 January 2012 | |
AR01 - Annual Return | 31 March 2011 | |
AA - Annual Accounts | 05 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 June 2010 | |
AR01 - Annual Return | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
MG01 - Particulars of a mortgage or charge | 05 March 2010 | |
MG01 - Particulars of a mortgage or charge | 19 February 2010 | |
AA - Annual Accounts | 11 July 2009 | |
287 - Change in situation or address of Registered Office | 08 June 2009 | |
363a - Annual Return | 06 April 2009 | |
RESOLUTIONS - N/A | 11 September 2008 | |
AA - Annual Accounts | 21 August 2008 | |
287 - Change in situation or address of Registered Office | 06 June 2008 | |
363a - Annual Return | 29 April 2008 | |
395 - Particulars of a mortgage or charge | 05 June 2007 | |
288a - Notice of appointment of directors or secretaries | 20 April 2007 | |
288a - Notice of appointment of directors or secretaries | 20 April 2007 | |
288a - Notice of appointment of directors or secretaries | 20 April 2007 | |
288b - Notice of resignation of directors or secretaries | 10 April 2007 | |
288b - Notice of resignation of directors or secretaries | 10 April 2007 | |
NEWINC - New incorporation documents | 30 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 February 2010 | Outstanding |
N/A |
Debenture | 29 May 2007 | Fully Satisfied |
N/A |